Advanced company searchLink opens in new window

GREENSPIRE ADVISORS LIMITED

Company number 06182920

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
23 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jul 2013 AD01 Registered office address changed from 2 the Old Cock Inn Silver End Olney Buckinghamshire MK46 4AL United Kingdom on 25 July 2013
03 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
06 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
27 Mar 2012 CH03 Secretary's details changed for Nicola Shaw on 26 March 2012
30 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
02 Dec 2010 AD01 Registered office address changed from Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD Uk on 2 December 2010
15 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Apr 2009 363a Return made up to 26/03/09; full list of members
12 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
21 May 2008 287 Registered office changed on 21/05/2008 from power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA
17 Apr 2008 363a Return made up to 26/03/08; full list of members
11 Dec 2007 288b Secretary resigned
11 Dec 2007 288a New secretary appointed
01 Nov 2007 288a New director appointed
06 Jun 2007 MEM/ARTS Memorandum and Articles of Association
25 May 2007 CERTNM Company name changed silbury 350 LIMITED\certificate issued on 25/05/07
18 May 2007 123 £ nc 1000/10000 20/04/07
09 May 2007 288a New secretary appointed
08 May 2007 288b Secretary resigned